Williams And Co 2012 LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 1998)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
WILLIAM WILLIAMS & SONS (GLASGOW) LIMITED
CGL COMETEC LIMITED
DIO 123 LIMITED
CGL SYSTEMS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC024587 |
Record last updated | Thursday, April 24, 2025 11:53:18 AM UTC |
Official Address | 1 Law Place Nerston Mains Industrial Estate East Kilbride G744qq West, East Kilbride West There are 30 companies registered at this street |
Locality | East Kilbride West |
Region | South Lanarkshire, Scotland |
Postal Code | G744QQ |
Sector | Manufacture of metal structures and parts of structures |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 6, 2024 | Appointment of a man as Director |  |
Registry | Jun 27, 2024 | Resignation of one Director (a man) |  |
Registry | Mar 7, 2024 | Three appointments: 3 men |  |
Registry | Dec 1, 2023 | Appointment of a man as Director |  |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control |  |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control 14024... |  |
Registry | Jul 10, 2015 | Registration of a charge / charge code |  |
Registry | Jul 6, 2015 | Appointment of a man as Director |  |
Registry | Jul 6, 2015 | Change of registered office address |  |
Registry | Jul 6, 2015 | Resignation of one Director |  |
Registry | Jul 3, 2015 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jul 3, 2015 | Statement of satisfaction of a charge / full / charge no 1 14024... |  |
Registry | Jul 3, 2015 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jul 1, 2015 | Appointment of a man as Director and Chartered Accountant |  |
Registry | Jul 1, 2015 | Resignation of one Chartered Accountant and one Director (a man) |  |
Financials | Jun 12, 2015 | Annual accounts |  |
Financials | Apr 27, 2015 | Annual accounts 14440... |  |
Registry | Jan 28, 2015 | Annual return |  |
Registry | Dec 8, 2014 | Annual return 14024... |  |
Financials | Nov 25, 2014 | Annual accounts |  |
Financials | Jun 4, 2014 | Annual accounts 14024... |  |
Registry | Feb 20, 2014 | Annual return |  |
Registry | Jan 13, 2014 | Resignation of one Director |  |
Registry | Jan 9, 2014 | Resignation of one Contracts Director and one Director (a man) |  |
Financials | Jan 9, 2014 | Annual accounts |  |
Registry | Dec 26, 2013 | Annual return |  |
Registry | Jan 30, 2013 | Change of accounting reference date |  |
Registry | Jan 29, 2013 | Company name change |  |
Registry | Jan 29, 2013 | Change of name 10 |  |
Registry | Jan 29, 2013 | Change of name 10 14440... |  |
Registry | Jan 29, 2013 | Company name change |  |
Registry | Jan 29, 2013 | Change of name certificate |  |
Registry | Jan 29, 2013 | Change of name 10 |  |
Registry | Jan 23, 2013 | Two appointments: 2 men |  |
Registry | Jan 8, 2013 | Resignation of one Director |  |
Registry | Jan 8, 2013 | Resignation of one Director 14024... |  |
Registry | Jan 8, 2013 | Resignation of one Director |  |
Registry | Jan 8, 2013 | Resignation of one Secretary |  |
Registry | Jan 8, 2013 | Change of registered office address |  |
Registry | Jan 7, 2013 | Particulars of a charge created by a company registered in scotland |  |
Registry | Jan 4, 2013 | Particulars of a charge created by a company registered in scotland 14024... |  |
Registry | Dec 28, 2012 | Alteration to mortgage/charge |  |
Registry | Dec 18, 2012 | Resignation of 4 people: one Sales Director, one Company Director, one Secretary (a man), one Director (a man) and one Production Director |  |
Registry | Dec 7, 2012 | Annual return |  |
Financials | Jun 18, 2012 | Annual accounts |  |
Registry | Dec 14, 2011 | Annual return |  |
Financials | Nov 4, 2011 | Annual accounts |  |
Registry | Dec 10, 2010 | Annual return |  |
Financials | Oct 25, 2010 | Annual accounts |  |
Registry | Apr 15, 2010 | Resignation of one Director |  |
Registry | Feb 26, 2010 | Resignation of one Contracts Director and one Director (a man) |  |
Registry | Dec 9, 2009 | Annual return |  |
Registry | Dec 9, 2009 | Change of particulars for secretary |  |
Registry | Dec 9, 2009 | Change of particulars for director |  |
Registry | Dec 9, 2009 | Change of particulars for director 14024... |  |
Financials | Jul 6, 2009 | Annual accounts |  |
Registry | Jun 26, 2009 | Change of accounting reference date |  |
Registry | Feb 4, 2009 | Appointment of a man as Secretary |  |
Registry | Feb 4, 2009 | Resignation of a secretary |  |
Registry | Jan 12, 2009 | Appointment of a man as Secretary |  |
Registry | Dec 16, 2008 | Annual return |  |
Financials | May 1, 2008 | Annual accounts |  |
Registry | Apr 4, 2008 | Financial assistance for the acquisition of shares |  |
Registry | Apr 4, 2008 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Apr 3, 2008 | Dec mort/charge |  |
Registry | Apr 3, 2008 | Dec mort/charge 14024... |  |
Registry | Apr 3, 2008 | Dec mort/charge |  |
Registry | Mar 14, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Feb 11, 2008 | Notice of change of directors or secretaries or in their particulars 14024... |  |
Registry | Dec 19, 2007 | Annual return |  |
Registry | Oct 19, 2007 | Appointment of a director |  |
Registry | Oct 4, 2007 | Appointment of a man as Sales Director and Director |  |
Financials | Jul 31, 2007 | Annual accounts |  |
Registry | Jan 18, 2007 | Annual return |  |
Registry | May 8, 2006 | Resignation of a director |  |
Registry | May 8, 2006 | Resignation of a director 14024... |  |
Registry | Apr 10, 2006 | Resignation of one Sales Manager and one Director (a man) |  |
Financials | Apr 4, 2006 | Annual accounts |  |
Registry | Jan 31, 2006 | Resignation of one Company Director and one Director (a man) |  |
Registry | Dec 21, 2005 | Annual return |  |
Financials | Jun 22, 2005 | Annual accounts |  |
Registry | Jan 12, 2005 | Annual return |  |
Registry | Jul 19, 2004 | Appointment of a director |  |
Registry | Jul 12, 2004 | Appointment of a man as Sales Manager and Director |  |
Financials | May 21, 2004 | Annual accounts |  |
Registry | Dec 22, 2003 | Annual return |  |
Registry | Jul 29, 2003 | Change in situation or address of registered office |  |
Registry | Jul 24, 2003 | Change of name certificate |  |
Registry | Jul 24, 2003 | Company name change |  |
Registry | Jun 30, 2003 | Particulars of mortgage/charge |  |
Financials | Feb 13, 2003 | Annual accounts |  |
Registry | Dec 19, 2002 | Annual return |  |
Financials | Apr 18, 2002 | Annual accounts |  |
Registry | Apr 11, 2002 | Notice of increase in nominal capital |  |
Registry | Apr 11, 2002 | Alteration to memorandum and articles |  |
Registry | Jan 16, 2002 | Annual return |  |
Registry | Oct 22, 2001 | Appointment of a director |  |
Registry | Oct 2, 2001 | Particulars of mortgage/charge |  |
Registry | Oct 1, 2001 | Appointment of a man as Company Director and Director |  |